You are here

Historic Federal Courthouses

Descriptions

Displaying 301 - 350 of 802

Download TIFF
Opelousas, Louisiana (1891)

U.S. Circuit Court for the Western District of Louisiana (1893-1911)
U.S. District Court for the Western District of Louisiana (1893-1967)

Architect: Jeremiah O'Rourke
Extension completed in 1933


Download TIFF
Opelousas, Louisiana (1891)

U.S. Circuit Court for the Western District of Louisiana (1893-1911)
U.S. District Court for the Western District of Louisiana (1893-1967)

Architect: Jeremiah O'Rourke
Extension completed in 1933


Download TIFF
Shreveport, Louisiana (1887)

U.S. Circuit Court for the Western District of Louisiana (1887-1910)
U.S. District Court for the Western District of Louisiana (1887-1910)

Architect: N.S. Allen
Razed in 1910


Download TIFF
Shreveport, Louisiana (1912)

U.S. District Court for the Western District of Louisiana (1913-1974)

Extension completed in 1931


Download TIFF
Shreveport, Louisiana (1912)

U.S. District Court for the Western District of Louisiana (1913-1974)

Extension completed in 1931

Shreveport, Louisiana (1974)

Joe D. Waggoner Federal Building and United States Courthouse

U.S. District Court for the Western District of Louisiana (1974-1994)

Shreveport, Louisiana (1994)

Named the Tom Stagg United States Courthouse in 2016

U.S. District Court for the Western District of Louisiana (1994-present)


Download TIFF
Bangor, Maine (1855)

U.S. District Court for the District of Maine (1855-1911)

Destroyed in the Great Fire of 1911


Download TIFF
Bangor, Maine (1915)

U.S. District Court for the District of Maine (1915-1968)

Bangor, Maine (1968)

Named the Margaret Chase Smith Federal Building and United States Courthouse in 1984

U.S. District Court for the District of Maine (1968-present)

Architects: Alonzo J. Harriman Associates; Lyon and Mather

Portland, Maine (1835)

Exchange Building

U.S. Circuit Court for the District of Maine (1849-1854)
U.S. District Court for the District of Maine (1849-1854)

Burned in 1854

Portland, Maine (1835)

Exchange Building

U.S. Circuit Court for the District of Maine (1849-1854)
U.S. District Court for the District of Maine (1849-1854)

Burned in 1854

Portland, Maine (1857)

U.S. Custom House

U.S. Circuit Court for the District of Maine (1857-1866)
U.S. District Court for the District of Maine (1857-1866)

Burned in 1866


Download TIFF
Portland, Maine (1873)

U.S. Circuit Court for the District of Maine (unknown-1905)
U.S. District Court for the District of Maine (unknown-1905)

Razed in 1965


Download TIFF
Portland, Maine (1911)

Named the Edward Thaxter Gignoux United States Courthouse in 1988

U.S. District Court for the District of Maine (1911-present)

Architect: James Knox Taylor


Download TIFF
Baltimore, Maryland (1864)

U.S. Circuit Court for the District of Maryland (1865-1890)
U.S. District Court for the District of Maryland (1865-1890)

Razed in 1930


Download TIFF
Baltimore, Maryland (1890)

U.S. Circuit Court for the District of Maryland (1890-1911)
U.S. District Court for the District of Maryland (1890-1930)

Architect: James G. Hill
Extension completed in 1910
Razed in 1930


Download TIFF
Baltimore, Maryland (1932)

U.S. District Court for the District of Maryland (1932-1976)

Baltimore, Maryland (1976)

Edward A. Garmatz United States Courthouse

U.S. District Court for the District of Maryland (1976-present)

Architects: RTKL Associates


Download TIFF
Cumberland, Maryland (1904)

U.S. Circuit Court for the District of Maryland (1904-1911)
U.S. District Court for the District of Maryland (1904-1933)


Download TIFF
Cumberland, Maryland (1933)

U.S. District Court for the District of Maryland (1933-unknown)

Greenbelt, Maryland (1994)

U.S. District Court for the District of Maryland (1994-present)

Salisbury, Maryland (1925)

Named the Maude R. Toulson Federal Building and United States Post Office in 1984

U.S. District Court for the District of Maryland (1970-present)


Download TIFF
Boston, Massachusetts (1885)

U.S. Circuit Court for the District of Massachusetts (1883-1911)
U.S. District Court for the District of Massachusetts (1883-1929)
U.S. Court of Appeals for the First Circuit (1891-1929)

Razed in 1929

Boston, Massachusetts (1933)

Named the John W. McCormack United States Post Office and Courthouse in 1971

U.S. District Court for the District of Massachusetts (1933-1999)
U.S. Court of Appeals for the First Circuit (1933-1999)

Architects: Cram & Ferguson

Boston, Massachusetts (1999)

Named the John Joseph Moakley United States Courthouse in 2001

U.S. District Court for the District of Massachusetts (1999-present)
U.S. Court of Appeals for the First Circuit (1999-present)

Architects: Henry N. Cobb, Pei Cobb Freed & Partners; Jung/Brannen Associates


Download TIFF
Springfield, Massachusetts (1932)

U.S. District Court for the District of Massachusetts (1932-1983)

Springfield, Massachusetts (1981)

U.S. District Court for the District of Massachusetts (1983-2008)

Springfield, Massachusetts (2008)

U.S. District Court for the District of Massachusetts (2008-present)

Architects: Moshe Safdie & Associates


Download TIFF
Worcester, Massachusetts (1897)

U.S. District Court for the District of Massachusetts (1926-1930)

Razed ca. 1930


Download TIFF
Worcester, Massachusetts (1932)

Named the Harold D. Donohue Federal Building in 1986

U.S. District Court for the District of Massachusetts (1932-present)

Ann Arbor, Michigan (1977)

U.S. District Court for the Eastern District of Michigan (unknown-present)

Architects: Tarapata MacMahon Paulson


Download TIFF
Bay City, Michigan (1893)

U.S. Circuit Court for the Eastern District of Michigan (1893-1911)
U.S. District Court for the Eastern District of Michigan (1893-1931)

Razed in 1931


Download TIFF
Bay City, Michigan (1933)

U.S. District Court for the Eastern District of Michigan (1933-present)


Download TIFF
Detroit, Michigan (1897)

U.S. Circuit Court for the Eastern District of Michigan (1898-1911)
U.S. District Court for the Eastern District of Michigan (1898-1931)

Razed in 1931


Download TIFF
Detroit, Michigan (1934)

Named the Theodore Levin United States Courthouse in 1994

U.S. District Court for the Eastern District of Michigan (1934-present)

Architect: Robert O. Derrick

Flint, Michigan (1931)

U.S. District Court for the Eastern District of Michigan (unknown-present)


Download TIFF
Grand Rapids, Michigan (1879)

U.S. Circuit Court for the Western District of Michigan (1879-1909)
U.S. District Court for the Western District of Michigan (1879-1909)

Razed in 1909


Download TIFF
Grand Rapids, Michigan (1911)

U.S. Circuit Court for the Western District of Michigan (1911)
U.S. District Court for the Western District of Michigan (1911-1972)

Grand Rapids, Michigan (1971)

Named the Gerald R. Ford Federal Building and United States Courthouse in 1977

U.S. District Court for the Western District of Michigan (1972-present)

Architects: Louis C. Kingscott & Associates


Download TIFF
Kalamazoo, Michigan (1939)

U.S. District Court for the Western District of Michigan (1954-present)

Architects: Stapert, Pratt, Bulthuns, Sprau & Croth

Lansing, Michigan (1932)

Named the Charles E. Chamberlain Federal Building and United States Post Office in 1987

U.S. District Court for the Western District of Michigan (1988-present)

Architects: Bowd-Munson; Albert Kahn, Inc.


Download TIFF
Marquette, Michigan (1889)

U.S. Circuit Court for the Western District of Michigan (1889-1911)
U.S. District Court for the Western District of Michigan (1889-1936)

Razed in 1936


Download TIFF
Marquette, Michigan (1937)

U.S. District Court for the Western District of Michigan (1937-present)


Download TIFF
Port Huron, Michigan (1877)

U.S. District Court for the Eastern District of Michigan (1877-present)

Extension completed in 1933


Download TIFF
Sault Sainte Marie, Michigan (1910)

U.S. District Court for the Western District of Michigan (1912-1941)
 


Download TIFF
Duluth, Minnesota (1894)

U.S. Circuit Court for the District of Minnesota (1894-1911)
U.S. District Court for the District of Minnesota (1894-1930)

Razed in 1930


Download TIFF
Duluth, Minnesota (1930)

Named the Gerald W. Heaney Federal Building and United States Courthouse in 2007

U.S. District Court for the District of Minnesota (1930-present)


Download TIFF
Fergus Falls, Minnesota (1904)

Named the Edward J. Devitt United States Courthouse and Federal Building in 2013

U.S. Circuit Court for the District of Minnesota (1905-1911)
U.S. District Court for the District of Minnesota (1905-present)


Download TIFF
Mankato, Minnesota (1896)

U.S. Circuit Court for the District of Minnesota (1896-1911)
U.S. District Court for the District of Minnesota (1896-unknown)

Pages